Search icon

EREZ COHEN, LLC

Company Details

Entity Name: EREZ COHEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Mar 2018 (7 years ago)
Date of dissolution: 01 Aug 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2024 (6 months ago)
Document Number: L18000073598
FEI/EIN Number 82-4891006
Address: 1710 MARCEE LN, NORTHBROOK, IL, 60062, US
Mail Address: 1710 MARCEE LN, NORTHBROOK, IL, 60062, US
Place of Formation: FLORIDA

Agent

Name Role Address
KSDT & COMPANY Agent 9300 S DADELAND BLVD, MIAMI, FL, 33156

Manager

Name Role Address
Deshe Etamar Manager 350 North La Salle Street, Ste 900, Chicago, IL, 60654

Authorized Member

Name Role Address
SAVINGS HOLDINGS LLC Authorized Member 1710 MARCEE LN, NORTHBROOK, IL, 60062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-24 1710 MARCEE LN, NORTHBROOK, IL 60062 No data
CHANGE OF MAILING ADDRESS 2024-03-24 1710 MARCEE LN, NORTHBROOK, IL 60062 No data

Court Cases

Title Case Number Docket Date Status
TARA HOM VS EREZ COHEN, etc., et al. 4D2011-4836 2011-12-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-14719 12

Parties

Name TARA HOM
Role Appellant
Status Active
Representations Michael Cotzen, Michael J. Schlesinger
Name EREZ COHEN, LLC
Role Appellee
Status Active
Representations John B. Agnetti
Name PROFESSIONAL PAIN MANAGEMENT
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-07-13
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-06-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-06-08
Type Order
Subtype Order
Description ORD-Moot ~ 6/6/12 MOTION FOR EOT & 6/6/12 RESPONSE TO MOT> FOR EOT
Docket Date 2012-06-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EREZ COHEN
Docket Date 2012-06-06
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of TARA HOM
Docket Date 2012-02-23
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF
On Behalf Of TARA HOM
Docket Date 2012-02-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) E
On Behalf Of TARA HOM
Docket Date 2012-02-16
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ 2/15/12
Docket Date 2012-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 10 DAYS TO 2/23/12
Docket Date 2012-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TARA HOM
Docket Date 2012-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TARA HOM
Docket Date 2012-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TARA HOM
Docket Date 2011-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-01
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-28
Florida Limited Liability 2018-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State